(PSC04) Change to a person with significant control December 31, 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 31, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 31, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from July 28, 2020 to July 27, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from July 29, 2019 to July 28, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 14, 2020 secretary's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 8, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 8, 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 4, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 30, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from July 30, 2015 to July 29, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to July 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 3, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 3, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 19, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on August 19, 2013. Old Address: 34 Perivale Close Nuthall Nottingham Notts NG16 1QG United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 3, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 3, 2011 with full list of members
filed on: 1st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 2, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 3, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 2, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 9, 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(13 pages)
|